MHIT SECURITIES PLC

12 Plumtree Court 12 Plumtree Court, EC4A 4HT
StatusDISSOLVED
Company No.03646934
CategoryPrivate Limited Company
Incorporated08 Oct 1998
Age25 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution10 Jun 2011
Years12 years, 11 months, 11 days

SUMMARY

MHIT SECURITIES PLC is an dissolved private limited company with number 03646934. It was incorporated 25 years, 7 months, 13 days ago, on 08 October 1998 and it was dissolved 12 years, 11 months, 11 days ago, on 10 June 2011. The company address is 12 Plumtree Court 12 Plumtree Court, EC4A 4HT.



Company Fillings

Gazette dissolved liquidation

Date: 10 Jun 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jan 2011

Action Date: 02 Dec 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-12-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jun 2010

Action Date: 02 Jun 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-06-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Dec 2009

Action Date: 02 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-12-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jun 2009

Action Date: 02 Jun 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-06-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jan 2009

Action Date: 02 Dec 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-12-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jun 2008

Action Date: 02 Dec 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-12-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 04 Jan 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 28 Jun 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 03 Jan 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 13 Jun 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 28 Dec 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 06 Jul 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 23 Dec 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 29/01/04 from: 1 undershaft london EC3P 3DQ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Dec 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 08 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Dec 2003

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/03; bulk list available separately

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 06 Aug 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Resolution

Date: 30 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Memorandum articles

Date: 11 Feb 2002

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate capital cancellation share premium account

Date: 21 Dec 2001

Category: Capital

Sub Category: Certificate

Type: CERT21

Documents

View document PDF

Court order

Date: 21 Dec 2001

Category: Miscellaneous

Type: OC

Description: Cancel share premium account

Documents

View document PDF

Resolution

Date: 04 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Oct 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 27 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 23 Nov 1999

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/99; bulk list available separately

Documents

View document PDF

Legacy

Date: 12 Jan 1999

Category: Capital

Type: 88(2)R

Description: Ad 04/12/98--------- £ si [email protected]=802000 £ ic 50000/852000

Documents

View document PDF

Legacy

Date: 11 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 1998

Category: Capital

Type: 122

Description: S-div 26/10/98

Documents

View document PDF

Legacy

Date: 03 Nov 1998

Category: Capital

Type: PROSP

Description: Listing of particulars

Documents

View document PDF

Resolution

Date: 30 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Oct 1998

Category: Capital

Type: 88(2)R

Description: Ad 21/10/98--------- £ si 49998@1=49998 £ ic 2/50000

Documents

View document PDF

Legacy

Date: 30 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 1998

Category: Incorporation

Type: 266(1)

Description: Notice of intention to trade as an investment co.

Documents

View document PDF

Legacy

Date: 30 Oct 1998

Category: Address

Type: 287

Description: Registered office changed on 30/10/98 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ

Documents

View document PDF

Legacy

Date: 30 Oct 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/99 to 30/11/99

Documents

View document PDF

Legacy

Date: 30 Oct 1998

Category: Capital

Type: 123

Description: £ nc 50000/5000002 26/10/98

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 22 Oct 1998

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 22 Oct 1998

Category: Incorporation

Type: 117

Documents

View document PDF

Certificate change of name company

Date: 14 Oct 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hackplimco (no.fifty-six) PUBLIC LIMITED COMPANY\certificate issued on 14/10/98

Documents

View document PDF

Incorporation company

Date: 08 Oct 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE010037
Status:ACTIVE
Category:Charitable Incorporated Organisation

CRAIG CORPORATION LTD

44 OLYFFE AVENUE,WELLING,DA16 3HZ

Number:11889677
Status:ACTIVE
Category:Private Limited Company

H C SOLUTIONS LIMITED

66 ST. PETERS AVENUE,CLEETHORPES,DN35 8HP

Number:06815365
Status:ACTIVE
Category:Private Limited Company

JUSTMOVING REMOVAL SERVICES LIMITED

FLAT G, 29,BOURNEMOUTH,BH9 1NL

Number:11567487
Status:ACTIVE
Category:Private Limited Company

MADDAI CONSULTING LTD

25 VINEYARD AVENUE, LONDON,LONDON,NW7 1HR

Number:11256029
Status:ACTIVE
Category:Private Limited Company

SAHITA LIMITED

34 QUEENSBURY STATION PARADE,MIDDLESEX,HA8 5NN

Number:03744050
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source